CORZO CONTRACTING CO., INC.

Name: | CORZO CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1986 (39 years ago) |
Entity Number: | 1100463 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 78 Richfield Street, Plainview, NY, United States, 11803 |
Principal Address: | 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORZO CONTRACTING CO., INC. | DOS Process Agent | 78 Richfield Street, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JAMES M. LEMA | Chief Executive Officer | 78 RICHFIELD STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-08 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-28 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-30 | 2024-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000733 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
120928000779 | 2012-09-28 | CERTIFICATE OF AMENDMENT | 2012-09-28 |
120808002366 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
080724003155 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060713002185 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214548 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-01-25 | 350 | 2017-02-08 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-210521 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-09-17 | 250 | 2014-10-16 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-210531 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-11 | 250 | 2014-10-16 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
TWC-210173 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-04-18 | 250 | 2014-08-15 | Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State